CATLIN STREET PROPERTY HOLDINGS LTD
Overview
Company Name | CATLIN STREET PROPERTY HOLDINGS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09067645 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CATLIN STREET PROPERTY HOLDINGS LTD?
- Development of building projects (41100) / Construction
Where is CATLIN STREET PROPERTY HOLDINGS LTD located?
Registered Office Address | C/O Glazers Chartered Accountants 843 Finchley Road NW11 8NA London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CATLIN STREET PROPERTY HOLDINGS LTD?
Company Name | From | Until |
---|---|---|
PLAISTOW PROPERTY HOLDINGS LTD | Apr 26, 2017 | Apr 26, 2017 |
HADLEY HEIGHTS EIGHT LTD | Jun 03, 2014 | Jun 03, 2014 |
What are the latest accounts for CATLIN STREET PROPERTY HOLDINGS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CATLIN STREET PROPERTY HOLDINGS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Termination of appointment of Brian Daniel Higgins as a secretary on Jun 04, 2021 | 1 pages | TM02 | ||||||||||
Cessation of Mark Robert Lebihan as a person with significant control on Jun 04, 2021 | 1 pages | PSC07 | ||||||||||
Cessation of Andrew Clive Portlock as a person with significant control on Jun 04, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Mark Robert Lebihan as a director on Jun 04, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Clive Portlock as a director on Jun 04, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Andrew Clive Portlock on Apr 08, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian Daniel Higgins on Jun 28, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Robert Lebihan on Jun 28, 2021 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Brian Daniel Higgins on Jun 28, 2021 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Mark Robert Lebihan on Jun 28, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Mark Robert Lebihan as a person with significant control on Jun 28, 2021 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jun 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Mark Robert Lebihan on Apr 08, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2019 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Clive Portlock on Oct 10, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Robert Lebihan on Oct 10, 2018 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of CATLIN STREET PROPERTY HOLDINGS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HIGGINS, Brian Daniel | Director | 14-20 Shand Street SE1 2ES London Fourth Floor Shand House United Kingdom | United Kingdom | Irish | Director | 173502140003 | ||||||||
HIGGINS, Brian Daniel | Secretary | 14-20 Shand Street SE1 2ES London Fourth Floor Shand House United Kingdom | 208287140001 | |||||||||||
NETWORK SECRETARIAL SERVICES LIMITED | Secretary | Byfleets Lane Broadbridge Heath RH12 3PB Horsham The Old Applestore, Field Place Estate West Sussex United Kingdom |
| 50353670001 | ||||||||||
LEBIHAN, Mark Robert | Director | 14-20 Shand Street SE1 2ES London Fourth Floor Shand House United Kingdom | England | British | Director | 88157230026 | ||||||||
PORTLOCK, Andrew Clive | Director | 14-20 Shand Street SE1 2ES London Fourth Floor Shand House United Kingdom | England | British | Director | 238775410001 |
Who are the persons with significant control of CATLIN STREET PROPERTY HOLDINGS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Clive Portlock | Apr 06, 2016 | Bransgore BH23 8HU Christchurch 20 St Marys Close Dorset United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Mark Robert Lebihan | Apr 06, 2016 | BN1 5JG Brighton 5 Tongdean Rise United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Brian Daniel Higgins | Apr 06, 2016 | Gordon Road Horndon On The Hill SS17 8NN Essex Newhaven United Kingdom | No |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0